Search icon

NEWBERRY ELEMENTARY SCHOOL PTO, INC.

Company Details

Entity Name: NEWBERRY ELEMENTARY SCHOOL PTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Sep 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2024 (3 months ago)
Document Number: N10000009070
FEI/EIN Number 900618074
Address: 25705 SW 15TH AVE, NEWBERRY, FL, 32669, US
Mail Address: 25705 SW 15TH AVE, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Danne Derek E Agent 25705 SW 15TH AVE, NEWBERRY, FL, 32669

Co

Name Role Address
Danne Joy Co 24401 NW 25th Place, Newberry, FL, 32669
Lindsey McKeown Co 535 NW 228th Terrace, Newberry, FL, 32669

President

Name Role Address
Danne Joy President 24401 NW 25th Place, Newberry, FL, 32669
Lindsey McKeown President 535 NW 228th Terrace, Newberry, FL, 32669

CO

Name Role Address
Thurlby Savanna CO 24326 SW 8th Place, Newberry, FL, 32669
Martinez Rachael CO 902 NW 255th Way, Newberry, FL, 32669

Vice President

Name Role Address
Thurlby Savanna Vice President 24326 SW 8th Place, Newberry, FL, 32669
Martinez Rachael Vice President 902 NW 255th Way, Newberry, FL, 32669

Secretary

Name Role Address
Hart Sara Secretary 23955 NW 3rd Avenue, Newberry, FL, 32669

Treasurer

Name Role Address
Danne Derek E Treasurer 24401 NW 25th PL, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-13 No data No data
REGISTERED AGENT NAME CHANGED 2024-01-18 Danne, Derek E No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 25705 SW 15TH AVE, NEWBERRY, FL 32669 No data
CHANGE OF MAILING ADDRESS 2019-03-08 25705 SW 15TH AVE, NEWBERRY, FL 32669 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 25705 SW 15TH AVE, NEWBERRY, FL 32669 No data
AMENDMENT 2014-12-03 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State